Company NameDairy Art Centre Limited
Company StatusDissolved
Company Number08442014
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Frank Cohen
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrinlow House Prestbury Road
Wilmslow
Cheshire
SK9 2LL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressGround Floor
30 City Road
London
EC1Y 2AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

15 at £1Frank Cohen
50.00%
Ordinary
5 at £1David Alan Pears
16.67%
Ordinary
5 at £1Mark Andrew Pears
16.67%
Ordinary
5 at £1Trevor Steven Pears
16.67%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
27 January 2017Application to strike the company off the register (3 pages)
27 January 2017Application to strike the company off the register (3 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 30
(3 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 30
(3 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 30
(3 pages)
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 30
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30
(4 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30
(4 pages)
16 September 2013Appointment of Frank Cohen as a director (3 pages)
16 September 2013Appointment of Frank Cohen as a director (3 pages)
13 March 2013Termination of appointment of Graham Cowan as a director (1 page)
13 March 2013Termination of appointment of Graham Cowan as a director (1 page)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
12 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)